UKBizDB.co.uk

CABLE AND WIRELESS NOMINEE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cable And Wireless Nominee Limited. The company was founded 27 years ago and was given the registration number 03249884. The firm's registered office is in NEWBURY. You can find them at Vodafone House, The Connection, Newbury, Berkshire. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:CABLE AND WIRELESS NOMINEE LIMITED
Company Number:03249884
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN

Corporate Secretary01 November 2023Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director01 November 2023Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director30 June 2023Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director18 October 2018Active
9 Cheapside, London, EC2V 6AD

Secretary07 November 1996Active
22 Winchester Drive, Pinner, HA5 1DB

Secretary30 September 1998Active
22 St Merryn Court, 14 Brackley Road, Beckenham, BR3 1RQ

Secretary04 December 1996Active
18b Denver Road, London, N16 5JH

Secretary31 January 2005Active
45, Elder Avenue, London, N8 8PS

Secretary24 July 2009Active
63 Casewick Road, London, SE27 0TB

Secretary31 January 2005Active
63 Casewick Road, London, SE27 0TB

Secretary28 March 2000Active
Waterside House, Longshot Lane, Bracknell, United Kingdom, RG12 1XL

Secretary08 July 2010Active
35 Basinghall Street, London, EC2V 5DB

Corporate Nominee Secretary16 September 1996Active
Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN

Corporate Secretary24 August 2012Active
Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN

Corporate Secretary31 May 2017Active
9 Cheapside, London, EC2V 6AB

Director07 November 1996Active
9 Cheapside, London, EC2V 6AD

Director07 November 1996Active
22 Winchester Drive, Pinner, HA5 1DB

Director20 April 1998Active
1 Parr House, 12 Beaulieu Avenue, London, E16 1TS

Director04 December 1996Active
3rd Floor, 26 Red Lion Square, London, WC1R 4HQ

Director21 March 2006Active
Castle Hill, Waste Lane Kelsall, Tarporley, CW6 0PE

Director04 December 1996Active
Waterside House, Longshot Lane, Bracknell, United Kingdom, RG12 1XL

Director24 February 2010Active
13 West Way, Carshalton, SM5 4EJ

Director26 March 1998Active
Waldegrave House, 293 Waldegrave Road, Twickenham, TW1 4SU

Director31 January 2005Active
Stanmore House, 3 Silverdale Road, Burgess Hill, United Kingdom, RH15 0ED

Director24 February 2010Active
63 Casewick Road, London, SE27 0TB

Director15 March 2004Active
63 Casewick Road, London, SE27 0TB

Director28 March 2000Active
Waterside House, Longshot Lane, Bracknell, United Kingdom, RG12 1XL

Director13 September 2011Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director31 May 2017Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director12 January 2015Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director01 September 2014Active
Flat E, 13 Saint Georges Drive, London, SW1V 4DJ

Nominee Director16 September 1996Active
1, Cypress Court, Virginia Water, England, GU25 4TB

Director09 December 2016Active
26 Springfield Road, Linslade, Leighton Buzzard, LU7 7QS

Nominee Director16 September 1996Active
Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN

Corporate Director12 January 2015Active

People with Significant Control

Cable & Wireless Europe Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Officers

Change person director company with change date.

Download
2023-11-14Officers

Change person director company with change date.

Download
2023-11-13Officers

Appoint corporate secretary company with name date.

Download
2023-11-09Officers

Appoint person director company with name date.

Download
2023-11-09Officers

Termination secretary company with name termination date.

Download
2023-11-09Officers

Termination director company with name termination date.

Download
2023-10-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-27Accounts

Legacy.

Download
2023-10-27Other

Legacy.

Download
2023-10-27Other

Legacy.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-08-31Accounts

Legacy.

Download
2022-08-31Other

Legacy.

Download
2022-08-31Other

Legacy.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-20Accounts

Legacy.

Download
2021-10-20Other

Legacy.

Download
2021-10-20Other

Legacy.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.